- Company Overview for CANVAS ARCHITECTS LTD (06734267)
- Filing history for CANVAS ARCHITECTS LTD (06734267)
- People for CANVAS ARCHITECTS LTD (06734267)
- Insolvency for CANVAS ARCHITECTS LTD (06734267)
- More for CANVAS ARCHITECTS LTD (06734267)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Aug 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
28 May 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
04 Sep 2013 | AD01 | Registered office address changed from Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ on 4 September 2013 | |
03 Sep 2013 | 4.20 | Statement of affairs with form 4.19 | |
03 Sep 2013 | 600 | Appointment of a voluntary liquidator | |
03 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
28 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
12 Dec 2012 | AR01 |
Annual return made up to 27 October 2012 with full list of shareholders
Statement of capital on 2012-12-12
|
|
11 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
05 Dec 2011 | AR01 | Annual return made up to 27 October 2011 with full list of shareholders | |
27 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
12 Nov 2010 | AR01 | Annual return made up to 27 October 2010 with full list of shareholders | |
15 Jun 2010 | AAMD | Amended accounts made up to 31 August 2009 | |
29 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
18 Feb 2010 | SH01 |
Statement of capital following an allotment of shares on 30 October 2009
|
|
18 Feb 2010 | SH01 |
Statement of capital following an allotment of shares on 30 October 2009
|
|
18 Feb 2010 | SH01 |
Statement of capital following an allotment of shares on 28 October 2009
|
|
18 Nov 2009 | AR01 | Annual return made up to 27 October 2009 with full list of shareholders | |
18 Nov 2009 | CH01 | Director's details changed for Mr Roman Francis Schmidt on 13 October 2009 | |
18 Nov 2009 | CH03 | Secretary's details changed for Mr Roman Francis Schmidt on 13 October 2009 | |
18 Nov 2009 | CH01 | Director's details changed for Mr John Michael Bowers on 13 October 2009 | |
13 Oct 2009 | AA01 | Previous accounting period shortened from 30 September 2009 to 31 August 2009 | |
03 Dec 2008 | 288b | Appointment terminated secretary kerry secretarial services LTD | |
02 Dec 2008 | 288c | Director's change of particulars / roman schmidt / 21/11/2008 | |
01 Dec 2008 | 288a | Secretary appointed mr roman schmidt |